Company NameCFJ & Co Solicitors Limited
DirectorClaudia Joanne Francois-John
Company StatusActive
Company Number07899097
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Claudia Joanne Francois-John
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 2 25-27 Heath Street
London
NW3 6TR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecfjcrime.co.uk

Location

Registered AddressSuite 2 25-27 Heath Street
London
NW3 6TR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Claudia Francois-john
100.00%
Ordinary

Financials

Year2014
Net Worth£52,552
Cash£81,540
Current Liabilities£55,875

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
11 May 2021Compulsory strike-off action has been discontinued (1 page)
10 May 2021Registered office address changed from Suite 2 25-27 Heath Street London NW3 6TR to 650 Anlaby Road Hull HU3 6UU on 10 May 2021 (1 page)
10 May 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
21 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 March 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
22 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Director's details changed for Claudia Joanne Francois-John on 13 October 2014 (2 pages)
20 February 2015Director's details changed for Claudia Joanne Francois-John on 13 October 2014 (2 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Suite 2 25-27 Heath Street London NW3 6TR on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Suite 2 25-27 Heath Street London NW3 6TR on 13 October 2014 (1 page)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
1 February 2012Appointment of Claudia Joanne Francois-John as a director (3 pages)
1 February 2012Appointment of Claudia Joanne Francois-John as a director (3 pages)
12 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)